logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Young, Stephen Allen
    Born in January 1971
    Individual (61 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Drazdzewska, Kinga Zaneta
    Born in December 1982
    Individual (60 offsprings)
    Officer
    icon of calendar 2023-06-21 ~ now
    OF - Director → CIF 0
  • 3
    Mcgowan, Mary Katherine
    Born in February 1955
    Individual (55 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Mr Nathu Ram Puri
    Born in November 1939
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    M. M. SECRETARIAT LIMITED - now
    FORBES DAVIS & CO. LIMITED - 1986-11-25
    icon of addressEnvironment House, 6 Union Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 87 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Hirst, Alan
    Director born in May 1932
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-10-13
    OF - Director → CIF 0
  • 2
    Evans, Anthony Charles
    Engineer born in June 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-05-22
    OF - Director → CIF 0
  • 3
    Puri, Nathu Ram
    Director born in November 1939
    Individual (27 offsprings)
    Officer
    icon of calendar ~ 2004-11-22
    OF - Director → CIF 0
  • 4
    Puri, Anil
    Director born in October 1960
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 1997-06-23
    OF - Director → CIF 0
    icon of calendar 2000-06-09 ~ 2022-12-01
    OF - Director → CIF 0
  • 5
    Philpotts, James Edward
    Director born in May 1935
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-05-16
    OF - Director → CIF 0
  • 6
    Mochor, Roy Stewart
    Director born in August 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-12-22 ~ 2023-06-22
    OF - Director → CIF 0
  • 7
    Holden, Peter Thomas
    Director born in July 1946
    Individual
    Officer
    icon of calendar 2000-06-09 ~ 2000-11-14
    OF - Director → CIF 0
  • 8
    Joyce, Stephen
    Commercial Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-11 ~ 2021-01-05
    OF - Director → CIF 0
parent relation
Company in focus

MELHAM GROUP LIMITED

Previous names
MELTON MEDES (CONTRACTS) LIMITED - 1990-10-26
F.G. SKERRITT (CONTRACTS) LIMITED - 1985-06-10
MELHAM HOLDINGS LIMITED - 2005-06-23
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
22021-07-01 ~ 2022-06-30
22020-07-01 ~ 2021-06-30
Property, Plant & Equipment
5,526 GBP2022-06-30
11,550 GBP2021-06-30
Fixed Assets - Investments
385,013 GBP2022-06-30
497,513 GBP2021-06-30
Investment Property
250,000 GBP2022-06-30
14,671 GBP2021-06-30
Fixed Assets
640,539 GBP2022-06-30
523,734 GBP2021-06-30
Debtors
Current
2,951,876 GBP2022-06-30
10,600,534 GBP2021-06-30
Cash at bank and in hand
171,400 GBP2022-06-30
258,647 GBP2021-06-30
Current Assets
3,123,276 GBP2022-06-30
10,859,181 GBP2021-06-30
Creditors
Current, Amounts falling due within one year
-1,690,228 GBP2022-06-30
-1,851,076 GBP2021-06-30
Net Current Assets/Liabilities
1,433,048 GBP2022-06-30
9,008,105 GBP2021-06-30
Total Assets Less Current Liabilities
2,073,587 GBP2022-06-30
9,531,839 GBP2021-06-30
Creditors
Non-current, Amounts falling due after one year
-417,904 GBP2021-06-30
Net Assets/Liabilities
2,073,587 GBP2022-06-30
9,113,935 GBP2021-06-30
Equity
Called up share capital
344,000 GBP2022-06-30
344,000 GBP2021-06-30
Share premium
250,000 GBP2022-06-30
250,000 GBP2021-06-30
Capital redemption reserve
156,000 GBP2022-06-30
156,000 GBP2021-06-30
Retained earnings (accumulated losses)
1,323,587 GBP2022-06-30
8,363,935 GBP2021-06-30
Equity
2,073,587 GBP2022-06-30
9,113,935 GBP2021-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
55,875 GBP2022-06-30
55,875 GBP2021-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
44,325 GBP2021-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
50,349 GBP2022-06-30
Property, Plant & Equipment
Plant and equipment
5,526 GBP2022-06-30
11,550 GBP2021-06-30
Investments in Subsidiaries
385,013 GBP2022-06-30
497,513 GBP2021-06-30
Trade Debtors/Trade Receivables
Current
28,038 GBP2021-06-30
Amounts Owed by Group Undertakings
Current
357,279 GBP2021-06-30
Other Debtors
Current
11,360 GBP2022-06-30
2,644 GBP2021-06-30
Prepayments/Accrued Income
Current
2,533 GBP2022-06-30
3,764 GBP2021-06-30
Debtors - Deferred Tax Asset
Current
4,339 GBP2022-06-30
4,339 GBP2021-06-30
Trade Creditors/Trade Payables
Current
3,128 GBP2021-06-30
Taxation/Social Security Payable
Current
58,479 GBP2021-06-30
Other Creditors
Current
23,322 GBP2022-06-30
401,939 GBP2021-06-30
Creditors
Current
1,690,228 GBP2022-06-30
1,851,076 GBP2021-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
344,000 shares2022-06-30
344,000 shares2021-06-30
Par Value of Share
Class 1 ordinary share
1.002021-07-01 ~ 2022-06-30

Related profiles found in government register
  • MELHAM GROUP LIMITED
    Info
    MELTON MEDES (CONTRACTS) LIMITED - 1990-10-26
    F.G. SKERRITT (CONTRACTS) LIMITED - 1990-10-26
    MELHAM HOLDINGS LIMITED - 1990-10-26
    Registered number 00468931
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham NG3 1DE
    PRIVATE LIMITED COMPANY incorporated on 1949-05-24 (76 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-30
    CIF 0
  • MELHAM GROUP LIMITED
    S
    Registered number missing
    icon of addressEnvironment House, 6 Union Road, Nottingham, England, NG3 1FH
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressRivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    LINE RESORT LIMITED - 2005-06-23
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -74,206 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    321,212 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,763,276 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ROBERT PAPER COMPANY LIMITED - 2002-06-05
    SPH 180 LIMITED - 2002-04-29
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,380 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-11-29
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.